Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENETIX GROUP LIMITED
Company Information for

GENETIX GROUP LIMITED

NEW MILTON, HAMPSHIRE, BH25,
Company Registration Number
04024856
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Genetix Group Ltd
GENETIX GROUP LIMITED was founded on 2000-06-27 and had its registered office in New Milton. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
GENETIX GROUP LIMITED
 
Legal Registered Office
NEW MILTON
HAMPSHIRE
 
Previous Names
GENETIX HOLDINGS PLC22/09/2000
DOWNIN THREE PLC01/09/2000
Filing Information
Company Number 04024856
Date formed 2000-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-08-18
Type of accounts FULL
Last Datalog update: 2015-09-08 12:01:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENETIX GROUP LIMITED

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2010-03-15
JULIAN FRANCIS BURKE
Director 2012-03-15
KEITH GRAHAM WARD
Director 2010-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
CORNELIS JOHANNES MARIA VAN OPHEM
Director 2012-03-15 2015-03-27
RONALD MARCEL PETERS
Director 2010-01-11 2012-03-31
GREGORY JOHN WIGMORE
Director 2010-10-07 2012-03-31
CHARLES RAOUL DE ROHAN
Director 2008-09-15 2010-10-27
PHILIP BERNARD WHITEHEAD
Director 2010-01-11 2010-10-07
TERENCE WILLIAM PIZZIE
Director 2007-09-01 2010-06-30
ANDREW JOHN KELLETT
Director 2006-03-27 2010-04-30
SIMON CHRISTOPHER HEDGER
Company Secretary 2000-09-12 2010-02-26
JULIAN FRANCIS BURKE
Director 2000-10-04 2010-01-11
JAMES FERGUSON HILL
Director 2001-02-05 2010-01-11
PETER SINCLAIR JENSEN
Director 2002-12-23 2010-01-11
MARK ANTHONY REID
Director 2000-06-27 2010-01-11
JOHN CHRISTOPHER MORGAN
Director 2000-09-12 2008-08-04
GARY STEPHEN CORSI
Director 2000-06-27 2006-01-31
TREVOR BELL
Director 2003-09-15 2006-01-11
JAMES MICHAEL THOMAS COCHRANE
Director 2001-02-05 2002-12-31
GARY STEPHEN CORSI
Company Secretary 2000-06-27 2000-09-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-27 2000-06-27
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-27 2000-06-27
HALLMARK SECRETARIES LIMITED
Director 2000-06-27 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED NOBLE ENERGY SL LIMITED Company Secretary 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DEVON SOCIAL FINANCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY FALKLANDS LIMITED Company Secretary 2015-07-02 CURRENT 2012-08-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SNS (E&P) LIMITED Company Secretary 2015-07-01 CURRENT 2012-04-17 Dissolved 2016-09-06
BONDLAW SECRETARIES LIMITED ATLANTIS OFFSHORE LIMITED Company Secretary 2014-04-16 CURRENT 2014-02-21 Active
BONDLAW SECRETARIES LIMITED SONAR EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-28 CURRENT 2001-09-13 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DPS SUBSEA TECHNOLOGIES LIMITED Company Secretary 2014-01-28 CURRENT 1989-12-27 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DREELAN SERVICES LIMITED Company Secretary 2014-01-15 CURRENT 1997-11-12 Active
BONDLAW SECRETARIES LIMITED GAELIC ENERGY LIMITED Company Secretary 2014-01-15 CURRENT 2010-01-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ENTERPRISES LIMITED Company Secretary 2011-11-15 CURRENT 2011-11-15 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (ISE) LIMITED Company Secretary 2011-06-02 CURRENT 1980-04-03 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (OILEX) LIMITED Company Secretary 2011-06-02 CURRENT 1964-03-20 Active
BONDLAW SECRETARIES LIMITED STUDIO ABA LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SEQUANA CAPITAL UK LIMITED Company Secretary 2010-12-31 CURRENT 2004-01-21 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GROSVENOR WASTE MANAGEMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED OAKLEY WASTE MANAGEMENT LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ALIBONE RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ANGLIA RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PEARSONS (THETFORD) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BOND PEARCE (RESOURCES) Company Secretary 2010-04-30 CURRENT 1994-09-21 Active
BONDLAW SECRETARIES LIMITED MOLECULAR DEVICES (NEW MILTON) LTD Company Secretary 2010-03-15 CURRENT 1991-11-04 Dissolved 2015-12-08
BONDLAW SECRETARIES LIMITED NOBLE ENERGY CAPITAL LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ARTS LIMITED Company Secretary 2009-10-26 CURRENT 2002-02-13 Active
JULIAN FRANCIS BURKE LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2012-03-15 CURRENT 1986-01-31 Dissolved 2013-09-24
JULIAN FRANCIS BURKE THE COMPANY OF BIOLOGISTS, LIMITED Director 1993-04-23 CURRENT 1952-12-31 Active
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-28DS01APPLICATION FOR STRIKING-OFF
2015-04-28SH20STATEMENT BY DIRECTORS
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP .5
2015-04-28SH1928/04/15 STATEMENT OF CAPITAL GBP 0.50
2015-04-28CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-04-28RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-04-28RES13DIRECTOR RESIGNATION/ REDUCE SHARE PREM 27/03/2015
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN OPHEM
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 9467336.5
2014-08-29AR0127/06/14 FULL LIST
2014-07-16AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-08AR0127/06/13 FULL LIST
2012-08-14AR0127/06/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETERS
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN WIGMORE
2012-03-28AP01DIRECTOR APPOINTED CORNELIS JOHANNES MARIA VAN OPHEM
2012-03-28AP01DIRECTOR APPOINTED PROF JULIAN FRANCIS BURKE
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0127/06/11 FULL LIST
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE ROHAN
2010-10-26AP01DIRECTOR APPOINTED GREGORY JOHN WIGMORE
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARCEL PETERS / 01/10/2010
2010-10-15AP01DIRECTOR APPOINTED KEITH GRAHAM WARD
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEHEAD
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0127/06/10 FULL LIST
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PIZZIE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLETT
2010-04-01SH20STATEMENT BY DIRECTORS
2010-04-01SH1901/04/10 STATEMENT OF CAPITAL GBP 9467336.5
2010-04-01CAP-SSSOLVENCY STATEMENT DATED 26/03/10
2010-04-01RES13SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE BE CANCELLED 26/03/2010
2010-04-01RES06REDUCE ISSUED CAPITAL 26/03/2010
2010-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-03-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/03/2010
2010-03-22AP04CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON HEDGER
2010-02-25SH0108/02/10 STATEMENT OF CAPITAL GBP 39467336.50
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JENSEN
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILL
2010-01-21AP01DIRECTOR APPOINTED RONALD MARCEL PETERS
2010-01-21AP01DIRECTOR APPOINTED PHILIP BERNARD WHITEHEAD
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BURKE
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PIZZIE
2009-12-07SH0130/11/09 STATEMENT OF CAPITAL GBP 36.292254
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLETT / 05/08/2009
2009-08-07363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-01RES01ALTER ARTICLES 21/05/2009
2009-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1888(2)AD 07/05/09 GBP SI 785520@0.5=392760 GBP IC 35890059.5/36282819.5
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-10-1488(2)CAPITALS NOT ROLLED UP
2008-10-09MEM/ARTSARTICLES OF ASSOCIATION
2008-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-23288aDIRECTOR APPOINTED CHARLES RAOUL DE ROHAN
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORGAN
2008-07-23363sRETURN MADE UP TO 27/06/08; BULK LIST AVAILABLE SEPARATELY
2008-05-23RES01ADOPT MEM AND ARTS 07/05/2008
2008-05-23RES13CONDITIONAL RES ADOPTING MEM AND ARTS 07/05/2008
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-07-13363sRETURN MADE UP TO 27/06/07; BULK LIST AVAILABLE SEPARATELY
2007-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-13363sRETURN MADE UP TO 27/06/06; BULK LIST AVAILABLE SEPARATELY
2006-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-26RES13CANCEL LISTING ORD SHA 03/05/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GENETIX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENETIX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENETIX GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of GENETIX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENETIX GROUP LIMITED
Trademarks
We have not found any records of GENETIX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENETIX GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GENETIX GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GENETIX GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENETIX GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENETIX GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.